About

Registered Number: SC433722
Date of Incorporation: 01/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 11 Fairley Street, C/O Progressive Broadcast Hire, Glasgow, G51 2SN,

 

Screen Facilities Scotland Ltd was founded on 01 October 2012 and has its registered office in Glasgow, it's status at Companies House is "Active". This business has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Eileen Margaret 01 October 2012 - 1
COONEY, Clare 01 January 2017 - 1
COWAN, Matthew 15 October 2019 - 1
HEWAT, Darryl 20 October 2019 - 1
PEARCE, Ian 30 September 2018 - 1
FULLARTON, Sharon 01 January 2017 30 September 2018 1
GIBB, Joanna Dewar 01 October 2012 16 January 2019 1
GORMAN, Caroline Leslie 01 October 2012 30 September 2018 1
HANNAH, Maria 01 October 2012 01 September 2015 1
KEENAN, Kerry 01 October 2012 01 September 2015 1
MEWS, Philip Henry 01 October 2012 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
GIBB, Joanna Dewar 01 October 2012 16 January 2019 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 04 November 2019
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 23 October 2019
AA - Annual Accounts 29 September 2019
TM02 - Termination of appointment of secretary 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
AD01 - Change of registered office address 16 January 2019
CS01 - N/A 08 November 2018
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 08 May 2017
AD01 - Change of registered office address 28 April 2017
CH01 - Change of particulars for director 28 April 2017
AD01 - Change of registered office address 08 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
CH03 - Change of particulars for secretary 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AA01 - Change of accounting reference date 05 June 2015
AP01 - Appointment of director 24 November 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 28 October 2013
NEWINC - New incorporation documents 01 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.